London
EC4A 3BG
Director Name | Mrs Rosalind Anne Elizabeth Dunn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Steven Alan Glover |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Consero London Limited 50.00% Ordinary A |
---|---|
100 at £1 | Rosalind Anne Elizabeth Dunn 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£57,504 |
Cash | £6,311 |
Current Liabilities | £7,236,280 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 August 2018 | Delivered on: 17 August 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as southwinds, south ridge, st georges hill, weybridge KT13 0NF and registered at the land registry with title absolute under title number SY502331. Outstanding |
---|---|
16 August 2018 | Delivered on: 17 August 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as southwinds, south ridge, st georges hill, weybridge KT13 0NF and registered at the land registry with title absolute under title number SY502331. Outstanding |
11 September 2014 | Delivered on: 17 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Southwinds south ridge st georges hill weybridge t/n SY502331. Outstanding |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Rosalind Anne Elizabeth Dunn Classification: A registered charge Particulars: South winds, south ridge, st george's hill, weybridge hill, weybridge KT13 0NF registered with title number SY502331. Outstanding |
10 September 2014 | Delivered on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 2021 | Director's details changed for Mr Steven Alan Glover on 30 January 2020 (2 pages) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Change of details for Mrs Rosalind Anne Elizabeth Dunn as a person with significant control on 1 April 2019 (2 pages) |
23 December 2019 | Director's details changed for Mrs Rosalind Anne Elizabeth Dunn on 1 April 2019 (2 pages) |
23 December 2019 | Director's details changed for Mr Steven Alan Glover on 10 October 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Satisfaction of charge 088221070003 in full (1 page) |
7 September 2018 | Satisfaction of charge 088221070001 in full (1 page) |
17 August 2018 | Registration of charge 088221070004, created on 16 August 2018 (29 pages) |
17 August 2018 | Registration of charge 088221070005, created on 16 August 2018 (28 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016 (1 page) |
19 February 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 20 December 2015 Statement of capital on 2016-02-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014 (1 page) |
19 September 2014 | Registration of charge 088221070002, created on 11 September 2014 (27 pages) |
19 September 2014 | Registration of charge 088221070002, created on 11 September 2014 (27 pages) |
17 September 2014 | Registration of charge 088221070003, created on 11 September 2014 (9 pages) |
17 September 2014 | Registration of charge 088221070003, created on 11 September 2014 (9 pages) |
16 September 2014 | Registration of charge 088221070001, created on 10 September 2014 (5 pages) |
16 September 2014 | Registration of charge 088221070001, created on 10 September 2014 (5 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 June 2014 | Appointment of Mr Robert Andrew Osborn as a director (2 pages) |
9 June 2014 | Appointment of Mr Steven Alan Glover as a director (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 June 2014 | Appointment of Mrs Rosalind Anne Elizabeth Dunn as a director (2 pages) |
9 June 2014 | Appointment of Mr Steven Alan Glover as a director (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 June 2014 | Appointment of Mr Robert Andrew Osborn as a director (2 pages) |
9 June 2014 | Appointment of Mrs Rosalind Anne Elizabeth Dunn as a director (2 pages) |
27 January 2014 | Termination of appointment of Daniel Dwyer as a director (1 page) |
27 January 2014 | Termination of appointment of Daniel Dwyer as a director (1 page) |
20 December 2013 | Incorporation (22 pages) |
20 December 2013 | Incorporation (22 pages) |